Barnett v. The City of Yonkers

CourtDistrict Court, S.D. New York
DecidedMay 19, 2020
Docket7:15-cv-04013
StatusUnknown

This text of Barnett v. The City of Yonkers (Barnett v. The City of Yonkers) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Barnett v. The City of Yonkers, (S.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

JEROME BARNETT,

Plaintiff, No. 15-CV-4013 (KMK)

v. OPINION & ORDER

THE CITY OF YONKERS, et al.,

Defendants.

Appearances:

Jerome Barnett Cape Vincent, NY Pro se Plaintiff

Irma Wheatfield Cosgriff, Esq. Westchester County Attorney’s Office White Plains, NY Counsel for Defendant Richard Logan

KENNETH M. KARAS, United States District Judge:

Pro se Plaintiff Jerome Barnett (“Plaintiff”) brings this Action against the City Of Yonkers (“Yonkers”) and Detective Sullivan (“Sullivan”) (jointly, “Yonkers Defendants”); Karl A. Scully, Esq. (“Scully”); and Richard Logan, Esq. (“Logan” or “Defendant”) (collectively, “Initial Defendants”), alleging Initial Defendants violated his rights under the Fourth and Sixth Amendments of the United States Constitution and under New York state law. (See Compl. (Dkt. No. 2).) On September 28, 2018, the Court granted the Yonkers’ Defendants’ Motion for Summary Judgment, and entered judgment in their favor. (See 2018 Opinion (Dkt. 50).) Before the Court is Logan’s Motion To Dismiss (the “Motion”). (Def.’s Not. of Mot. (“Not. of Mot.”) (Dkt. No. 85).) For the following reasons, the Motion is granted. I. Background A. Factual Background The Court has already provided a full description of the facts of this case in a prior Opinion. (See 2018 Op.) Accordingly, the Court relates only those facts, drawn from Plaintiff’s

Complaint and presumed true, relevant to the instant Motion. From June 10, 2009 through January 1, 2015, over 100 civil rights actions were filed against members of the Yonkers Police Department (“YPD”). (Compl. ¶ 16.) Most of these actions pertained to alleged uses of excessive force, unlawful searches and seizures, false arrests and malicious prosecutions. (Id. ¶ 17.) On April 7, 2011, occupants of a residence at 31 Cedar Street called 911 to report fumes coming from the building. (Id. ¶ 56.) Members of the YPD, including Sullivan, responded to the scene and determined that the fumes were coming from 30 five-gallon containers of fuel stored in the basement. (Id. ¶¶ 56–57.) After interviewing residents and reviewing camera footage, Sullivan focused his investigation on Plaintiff, who lived in the basement apartment of

the building. (Id. ¶¶ 58–59.) Sullivan then searched Plaintiff’s room, damaged Plaintiff’s property by throwing several items into sewage water, and stole several pieces of jewelry and other personal possessions. (Id. ¶ 60.) Later that day, Sullivan arrested Plaintiff at his girlfriend’s residence, allegedly using a racial slur, threatening Plaintiff, and suggesting that the arrest was retaliation for Plaintiff’s prior interactions with law enforcement. (Id. ¶¶ 68–70.) “Plaintiff was produced in Yonkers City Court and assigned counsel on or about April 8, 2011.” (Id. ¶ 72.) Plaintiff was then assigned a series of lawyers, each of whom was “relieved due to their urgency in having Plaintiff take a plea bargain,” while Plaintiff insisted on maintaining his innocence. (Id. ¶ 73.) Eventually, Scully was assigned to represent Plaintiff, and Plaintiff immediately informed Scully of his innocence and his desire to stand trial. (Id. ¶ 74.) On April 28, 2011, Plaintiff was indicted on unrelated charges by the Westchester District Attorney’s Office (“WDAO”) in Westchester County Court. (Id. ¶ 75.) At the time,

Logan was an Assistant District Attorney of the WDAO. (Id. ¶ 10.) Plaintiff was represented in the Westchester County Court proceedings by T. Brundage (“Brundage”). (Id. ¶ 80.) However, Plaintiff alleges that Scully and Brundage “inappropriately” exchanged information regarding Plaintiff’s criminal matters without Plaintiff’s authorization. (Id. ¶¶ 80–81.) Plaintiff further alleges that Scully and Logan “acted in concert” to prevent Plaintiff from going to trial on the Yonkers City Court charges. (Id. ¶ 76.) In particular, Scully repeatedly acquiesced to requested adjournments, ignoring Plaintiff’s vocal objections to the same. (Id.) Finally, in January 2013, Plaintiff was convicted after trial of several of the charges in Westchester County Court. (Id. ¶ 77.) The next day, Plaintiff was taken to Yonkers City Court for an appearance on a misdemeanor charge, which had been pending for 21 months. (Id. ¶ 78.)

The Yonkers City Court determined that the pending charge was “satisf[ied]” by the Westchester County Court verdict. (Id.) Plaintiff was then transferred to the custody of the New York State Department of Correction and Community Supervision (“DOCCS”), where he initiated several grievance proceedings seeking to “remove all charges relating to the Yonkers City Court from his record.” (Id. ¶ 79.) On March 27, 2015, Justice Thomas R. Daly of Yonkers City Court dismissed all charges relating to the Yonkers City Court matter. (Id. ¶ 86.) Based on the foregoing, Plaintiff alleges violations of his rights under the First, Fourth, Fifth, Sixth and Fourteenth Amendments. (Id. ¶ 87.) In particular, Plaintiff alleges that Logan “conspired” with Scully and others to delay Plaintiff’s case in Yonkers City Court through repeated adjournments. (Id. ¶ 82.) Accordingly, Plaintiff seeks compensatory and punitive damages of at least $750,000, as well as attorney costs, and any other remedies that the Court may provide. (Id. ¶ 120.)

B. Procedural Background Plaintiff initiated the Action by filing the instant Complaint on May 14, 2015. (Compl.) On June 8, 2018, the Court issued an Order of Service. (Dkt. No. 6.) Although most Initial Defendants were served, Logan was not. (Dkt. Nos. 9, 13.)1 As counsel for the Yonkers Defendants explained, they were unable to provide an address for Logan following his departure from the Westchester County District Attorney’s Office. (Dkt. No. 20). On August 26, 2015, Yonkers and Sullivan filed an Answer. (Dkt. No. 11.) On December 23, 2015, Plaintiff filed a letter requesting that the Court appoint pro bono counsel. (Dkt. No. 17.) In an Order dated February 23, 2016, the Court denied Plaintiff’s Motion for Assignment of Counsel without prejudice, (Dkt. No. 18), and a copy of the Order was

mailed to Plaintiff, (see Dkt. (entry for Feb. 29, 2016)). However, the Order was returned to the Court on March 18, 2016. (See Dkt. (entry for Mar. 18, 2016).) On September 1, 2016, the Court issued an Order directing Plaintiff to show cause, by no later than September 30, 2016, why this case should not be dismissed for failure to prosecute. (Order to Show Cause (Dkt. No.

1 Although a summons was issued as to Scully on June 22, 2015, (see Dkt. (entry for June 22, 2015)), and proof of effective service on Scully was filed on July 30, 2015, (Dkt. No. 10), Scully did not initially appear in this Action, (see Dkt. No. 60 at 1 n.1). He was therefore deemed in default under Federal Rule of Civil Procedure 55(a). (Id.) However, on September 20, 2019, Scully filed a notice of appearance on his own behalf and a letter stating his desire to contest Plaintiff’s claims. (Dkt. Nos. 71–72.) The Court then denied Plaintiff’s Motion for Default Judgment against Scully, and directed Scully to file an Answer by October 25, 2019. (Dkt. No. 77.) On October 23, 2019, Scully filed an Answer. (Dkt. No. 78.) 19).) A copy of the Order was mailed to Plaintiff, (see Dkt. (entry for Sept. 2, 2016)), but the Order was again returned to the Clerk of the Court, (see Dkt. (entry for Sept. 21, 2016)). On October 14, 2016, the Court obtained an address for Plaintiff from the New Rochelle Area Parole Office, and mailed another Order directing Plaintiff to show cause, by no later than November

13, 2016, why this case should not be dismissed. (Dkt. No. 21.) Plaintiff did not respond, and on December 7, 2016, the Court dismissed the case for failure to prosecute.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Foman v. Davis
371 U.S. 178 (Supreme Court, 1962)
Imbler v. Pachtman
424 U.S. 409 (Supreme Court, 1976)
Buckley v. Fitzsimmons
509 U.S. 259 (Supreme Court, 1993)
Erickson v. Pardus
551 U.S. 89 (Supreme Court, 2007)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Van de Kamp v. Goldstein
555 U.S. 335 (Supreme Court, 2009)
Zaher Zahrey v. Martin E. Coffey
221 F.3d 342 (Second Circuit, 2000)
Min Jin v. Metropolitan Life Insurance Company
310 F.3d 84 (Second Circuit, 2002)
Koch v. Christie's International PLC
699 F.3d 141 (Second Circuit, 2012)
Sykes v. Bank of America
723 F.3d 399 (Second Circuit, 2013)
Warney v. Monroe County
587 F.3d 113 (Second Circuit, 2009)
Caidor v. Onondaga County
517 F.3d 601 (Second Circuit, 2008)
Hill v. City of New York
45 F.3d 653 (Second Circuit, 1995)
Chambers v. Time Warner, Inc.
282 F.3d 147 (Second Circuit, 2002)
Bernard v. County of Suffolk
356 F.3d 495 (Second Circuit, 2004)
Shmueli v. City of New York
424 F.3d 231 (Second Circuit, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
Barnett v. The City of Yonkers, Counsel Stack Legal Research, https://law.counselstack.com/opinion/barnett-v-the-city-of-yonkers-nysd-2020.